CORONET DEVELOPMENTS LIMITED

Company Documents

DateDescription
19/04/1319 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/03/1311 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, DIRECTOR JILLIAN JAMES

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES DERBYSHIRE / 16/05/2012

View Document

08/03/128 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

25/10/1125 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS JILLIAN TERESIA JAMES / 24/10/2011

View Document

14/09/1114 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, DIRECTOR STANLEY WILLIAMS

View Document

15/06/1115 June 2011 DIRECTOR APPOINTED MISS JILLIAN TERESIA JAMES

View Document

08/03/118 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

29/12/1029 December 2010 DIRECTOR APPOINTED STANLEY EDWARD WILLIAMS

View Document

24/12/1024 December 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS LANE

View Document

24/12/1024 December 2010 APPOINTMENT TERMINATED, SECRETARY LONDON SECRETARIES LIMITED

View Document

21/07/1021 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

20/05/1020 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/03/108 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LONDON SECRETARIES LIMITED / 08/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES DERBYSHIRE / 08/03/2010

View Document

08/03/108 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

16/04/0916 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

18/03/0918 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

20/03/0820 March 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 DIRECTOR RESIGNED

View Document

20/07/0720 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/06/0723 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0718 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

01/04/071 April 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/03/0614 March 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 REGISTERED OFFICE CHANGED ON 16/08/05 FROM: 60 WELBECK STREET LONDON W1G 9BH

View Document

03/08/053 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/04/0512 April 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 REGISTERED OFFICE CHANGED ON 19/01/05 FROM: 315 OXFORD STREET LONDON W1C 2HS

View Document

25/11/0425 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/10/0419 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

16/03/0416 March 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 DIRECTOR RESIGNED

View Document

19/09/0319 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

06/06/036 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/03/0314 March 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

01/10/021 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

13/08/0213 August 2002 DIRECTOR RESIGNED

View Document

13/08/0213 August 2002 NEW DIRECTOR APPOINTED

View Document

22/04/0222 April 2002 S80A AUTH TO ALLOT SEC 05/04/02

View Document

13/03/0213 March 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

18/04/0118 April 2001 RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 NEW DIRECTOR APPOINTED

View Document

13/02/0113 February 2001 NEW SECRETARY APPOINTED

View Document

13/02/0113 February 2001 DIRECTOR RESIGNED

View Document

13/02/0113 February 2001 DIRECTOR RESIGNED

View Document

13/02/0113 February 2001 SECRETARY RESIGNED

View Document

13/02/0113 February 2001 NEW DIRECTOR APPOINTED

View Document

12/10/0012 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

31/08/0031 August 2000 REGISTERED OFFICE CHANGED ON 31/08/00 FROM: 4TH FLOOR 315 OXFORD STREET LONDON W1R 1LA

View Document

15/03/0015 March 2000 RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

07/10/997 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

02/05/992 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9925 March 1999 RETURN MADE UP TO 08/03/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

30/10/9830 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

30/07/9830 July 1998 SECRETARY RESIGNED

View Document

30/07/9830 July 1998 DIRECTOR RESIGNED

View Document

30/07/9830 July 1998 DIRECTOR RESIGNED

View Document

30/07/9830 July 1998 DIRECTOR RESIGNED

View Document

30/07/9830 July 1998 NEW DIRECTOR APPOINTED

View Document

30/07/9830 July 1998 NEW DIRECTOR APPOINTED

View Document

30/07/9830 July 1998 NEW DIRECTOR APPOINTED

View Document

30/07/9830 July 1998 NEW SECRETARY APPOINTED

View Document

20/03/9820 March 1998 RETURN MADE UP TO 08/03/98; NO CHANGE OF MEMBERS

View Document

17/03/9817 March 1998 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/12/97

View Document

18/09/9718 September 1997 NEW DIRECTOR APPOINTED

View Document

18/09/9718 September 1997 DIRECTOR RESIGNED

View Document

18/09/9718 September 1997 DIRECTOR RESIGNED

View Document

18/09/9718 September 1997 NEW DIRECTOR APPOINTED

View Document

18/09/9718 September 1997 NEW SECRETARY APPOINTED

View Document

18/09/9718 September 1997 SECRETARY RESIGNED

View Document

27/04/9727 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

14/03/9714 March 1997 RETURN MADE UP TO 08/03/97; NO CHANGE OF MEMBERS

View Document

15/08/9615 August 1996 RETURN MADE UP TO 08/03/96; FULL LIST OF MEMBERS

View Document

30/01/9630 January 1996 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

24/01/9624 January 1996 NEW DIRECTOR APPOINTED

View Document

24/01/9624 January 1996 NEW DIRECTOR APPOINTED

View Document

24/01/9624 January 1996 DIRECTOR RESIGNED

View Document

24/01/9624 January 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/9624 January 1996 REGISTERED OFFICE CHANGED ON 24/01/96 FROM: BELL HOUSE 175 REGENT STREET LONDON W1R 7FB

View Document

24/01/9624 January 1996 SECRETARY RESIGNED

View Document

12/01/9612 January 1996 ADOPT MEM AND ARTS 08/03/95

View Document

12/01/9612 January 1996 REGISTERED OFFICE CHANGED ON 12/01/96 FROM: 788/790 FINCHLEY ROAD LONDON NW11 7UR

View Document

08/03/958 March 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company